Q.Data Inc.

Address:
6 Shields Court, Suite 105, Markham, ON L3R 4S1

Q.Data Inc. is a business entity registered at Corporations Canada, with entity identifier is 8029598. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8029598
Business Number 138000534
Corporation Name Q.Data Inc.
Q. DATA INC.
Registered Office Address 6 Shields Court
Suite 105
Markham
ON L3R 4S1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
JEFFREY LEM 6,, Shields Court, Markham ON L3R 4S1, Canada
Gilles GAUDREAULT 72,, des Bordages, Varennes QC J3X 2A7, Canada
Danis KURDI 254,, rue Sheraton, Montréal QC H4X 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-18 current 6 Shields Court, Suite 105, Markham, ON L3R 4S1
Name 2012-01-18 current Q.Data Inc.
Name 2012-01-18 current Q. DATA INC.
Status 2015-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-06-27 2015-04-01 Active / Actif
Status 2014-06-20 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-24 2014-06-20 Active / Actif

Activities

Date Activity Details
2012-01-18 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 SHIELDS COURT
City MARKHAM
Province ON
Postal Code L3R 4S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11586467 Canada Inc. 6 Shields Ct, Unit 201, Markham, ON L3R 4S1 2019-08-23
Ant Mobile Inc. 6 Shields Ct, Unit 201, Markham, ON L3R 4S1 2017-12-08
Canada Global Media Investment Inc. 7880 Woodbine Avenue, Unit C&d, Markham, ON L3R 4S1 2011-03-18
Canada International Tv Inc. 7880 Woodbine Avenue, Unit C&d, Markham, ON L3R 4S1 2014-04-07
Moonlight Education Property Management Inc. 6 Shields Ct, Unit 201, Markham, ON L3R 4S1 2018-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JEFFREY LEM 6,, Shields Court, Markham ON L3R 4S1, Canada
Gilles GAUDREAULT 72,, des Bordages, Varennes QC J3X 2A7, Canada
Danis KURDI 254,, rue Sheraton, Montréal QC H4X 1N9, Canada

Entities with the same directors

Name Director Name Director Address
VIASCAN MEDIA DIVISION INC. Danis Kurdi 254 Sheraton Drive, Montreal QC H4X 1N9, Canada
VIASCAN INC. DANIS KURDI 254 RUE SHERATON, MONTREAL QC H4W 1N9, Canada
3587967 CANADA INC. DANIS KURDI 254 PROMENADES SHERATON, MONTREAL QC H4W 1N9, Canada
7518129 Canada Inc. Danis Kurdi 254 Sheraton, Montréal QC H4X 1N9, Canada
Groupe VIASPHERES Inc. DANIS KURDI 254 SHERATON, MONTRÉAL QC H4X 1N9, Canada
3587967 CANADA INC. DANIS KURDI 6649 THIMENS, MONTREAL QC H4S 1W2, Canada
GROUPE VIASCAN INC. DANIS KURDI 254 SHERATON, MONTREAL WEST QC H4W 1N9, Canada
VIASCAN INC. DANIS KURDI 254 SHERATON, MONTREAL QC H4W 1N9, Canada
7338511 CANADA INC. DANIS KURDI 254 SHERATON, MONTRÉAL QC H4X 1N9, Canada
VIASCAN MEDIA DIVISION INC. Gilles Gaudreault 76 des Bordages, Varennes QC J3X 2A7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 4S1

Similar businesses

Corporation Name Office Address Incorporation
F.u.r.s. Data Ltd. 1435 Rue St-alexandre, Suite 1177, Montreal, QC H3A 2G4 1983-12-20
Systemes Data Mie Inc. 620 Cathcart Street, Suite 710, Montreal, QC H3B 1M1 1980-11-26
Groupe E & B Data Inc. 1075, Avenue Van-horne, Bureau C, Outremont, QC H2V 1J6 2004-06-22
Les Systemes Data Du Canton Inc. R.r. No. 3, Magog, QC J1X 3W4 1982-05-13
X-data Conseil Inc. 1170 Rue Des Frênes, Saint-nicolas, QC G7A 4E4 1998-07-14
Data-bec Business Forms (j.d.) Inc. 6319 Beaucourt, Montreal, QC H1G 2G3 1985-05-30
Consultations Abt Data Inc. 2400 Chemin Lucerne, Suite 188, Mont-royal, QC H3R 2J8 1999-07-19
Data-bec Business Forms (w.f.) Inc. 948 25th Ave, Favreville, Laval, ON H7R 4R9 1985-05-30
Dare Data ( Data Analytics & Reporting Enablement) Incorporated 21 Quail Hollow, Markham, ON L6B 0K7 2020-02-29
Data-bec Graphics Inc. 1322 Hyman Drive, Apt 101, Dollard Des Ormeaux, QC H9B 1M7 1988-09-30

Improve Information

Please provide details on Q.Data Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches